Company NamePennine Forge Limited
Company StatusDissolved
Company Number04352433
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 2 months ago)
Dissolution Date12 June 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Suin De Boutemard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(1 week after company formation)
Appointment Duration11 years, 4 months (closed 12 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Riverside Mews
Rossendale
Lancashire
BB4 9LT
Secretary NameCaroline Suin De Boutemard
NationalityBritish
StatusClosed
Appointed01 February 2002(2 weeks, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 12 June 2013)
RoleCompany Director
Correspondence Address9 Riverside Mews
Rossendale
Lancashire
BB4 9LS
Director NameStephen Mark Cook
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 week after company formation)
Appointment Duration6 years (resigned 25 January 2008)
RoleSheet Metal Worker
Correspondence Address5 Industry Street
Walsden
Todmorden
Lancashire
OL14 6RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1-3 Saint Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

60 at £1Richard Suin De Boutemard
60.00%
Ordinary
40 at £1Roland Hill
40.00%
Ordinary

Financials

Year2014
Net Worth-£76,138
Cash£301
Current Liabilities£74,226

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
(1 page)
13 May 2011Statement of affairs with form 4.19 (5 pages)
13 May 2011Statement of affairs with form 4.19 (5 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Richard Suin De Boutemard on 14 January 2010 (2 pages)
8 April 2010Director's details changed for Richard Suin De Boutemard on 14 January 2010 (2 pages)
8 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
5 February 2009Director's Change of Particulars / richard suin de boutemard / 15/01/2008 / HouseName/Number was: , now: 9; Street was: 9 riverside mews, now: riverside mews; Occupation was: sheet metal worker, now: managing director (1 page)
5 February 2009Director's change of particulars / richard suin de boutemard / 15/01/2008 (1 page)
5 February 2009Return made up to 14/01/09; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 March 2008Return made up to 14/01/08; full list of members (4 pages)
13 March 2008Return made up to 14/01/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 June 2007Ad 15/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 June 2007Ad 15/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
10 May 2007Return made up to 14/01/07; full list of members (3 pages)
10 May 2007Return made up to 14/01/07; full list of members (3 pages)
23 November 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 November 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 March 2006Return made up to 14/01/06; full list of members (2 pages)
6 March 2006Return made up to 14/01/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
14 March 2005Return made up to 14/01/05; full list of members (7 pages)
14 March 2005Return made up to 14/01/05; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
10 March 2004Return made up to 14/01/04; full list of members (7 pages)
10 March 2004Return made up to 14/01/04; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 June 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 April 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 14/01/03; full list of members (7 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
20 February 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 1-3 saint marys place bury BL9 0DZ (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 1-3 saint marys place bury BL9 0DZ (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
14 January 2002Incorporation (11 pages)